Child's Place
London
SW5 9RU
Website | www.ekobai.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 30068792 |
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dylan Michael Tanner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148,179 |
Cash | £40 |
Current Liabilities | £148,219 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Application to strike the company off the register (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Dylan Michael Tanner on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Dylan Michael Tanner on 4 May 2016 (2 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Dylan Michael Tanner on 11 May 2014 (2 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Dylan Michael Tanner on 11 May 2014 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Registered office address changed from C/O Civvals, 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from C/O Civvals, 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from C/O Civvals, 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page) |
20 April 2010 | Incorporation (43 pages) |
20 April 2010 | Incorporation (43 pages) |